Entity Name: | NEXT LEVEL SOLUTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Mar 2018 (7 years ago) |
Date of dissolution: | 29 Dec 2020 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 29 Dec 2020 (4 years ago) |
Document Number: | P18000026222 |
FEI/EIN Number | 36-4900661 |
Address: | 12404 MOON LAKE CIRCLE, NEW PORT RICHEY, FL, 34654 |
Mail Address: | 12404 MOON LAKE CIRCLE, NEW PORT RICHEY, FL, 34654 |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cruz Christopher | Agent | 12404 MOON LAKE CIRCLE, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
CRUZ CHRISTOPHER | President | 12404 MOON LAKE CIRCLE, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
Bellomo Michael L | Secretary | 12404 MOON LAKE CIRCLE, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-12-29 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000396612. CONVERSION NUMBER 900000208909 |
REGISTERED AGENT NAME CHANGED | 2020-08-14 | Cruz, Christopher | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-21 | 12404 MOON LAKE CIRCLE, NEW PORT RICHEY, FL 34654 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-08-24 |
AMENDED ANNUAL REPORT | 2020-08-14 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-25 |
Domestic Profit | 2018-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State